Search icon

PALMETTO FAMILY HEALTH CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO FAMILY HEALTH CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: N10000007725
FEI/EIN Number 273254228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36468 Emerald Coast Pkwy STE 7102, Destin, FL, 32541, US
Mail Address: 36468 Emerald Coast Pkwy STE 7102, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON YVETTE M President 104 OAKWOOD CIRCLE, NICEVILLE, FL, 32578
PITELL LISA Y Agent Patriot Plaza, NICEVILLE, FL, 32578

Form 5500 Series

Employer Identification Number (EIN):
273254228
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 36468 Emerald Coast Pkwy STE 7102, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2025-01-26 36468 Emerald Coast Pkwy STE 7102, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 104 Oakwood Circle, STE 7102, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 PITELL, LISA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59845.00
Total Face Value Of Loan:
59845.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75506
Current Approval Amount:
75506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75878.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59845
Current Approval Amount:
59845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60335.24

Date of last update: 02 May 2025

Sources: Florida Department of State